Publication Date 13 October 2020 Michael Wells Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Rectory Farm Barns, 37 Main Street, Ratcliffe on the Wreake, Leicestershire LE7 4SN Date of Claim Deadline 14 December 2020 Notice Type Deceased Estates View Michael Wells full notice
Publication Date 13 October 2020 Stewart Vick Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 29 Harvey Road, Willesborough, Ashford, Kent TN24 0AG Date of Claim Deadline 14 December 2020 Notice Type Deceased Estates View Stewart Vick full notice
Publication Date 13 October 2020 Denise Belle Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Amberwood Nursing Home 418-424 Ringwood Road Ferndown Dorset BH22 4AX Date of Claim Deadline 14 December 2020 Notice Type Deceased Estates View Denise Belle full notice
Publication Date 13 October 2020 Dorothy Bagshaw Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Abney Court Care Home, Abney Park, Manchester Road, Cheadle SK8 2PD (formerly of 20 Appleby Road, Gatley, Cheadle SK8 4QD) Date of Claim Deadline 14 December 2020 Notice Type Deceased Estates View Dorothy Bagshaw full notice
Publication Date 13 October 2020 Wendy Rushton Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Langley Court, 9 Langley Avenue, Surbiton formerly of 87 Potters Close, New Malden, KT3 5DF Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Wendy Rushton full notice
Publication Date 13 October 2020 James Priestman Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 3 Danford Close, Stourbridge, West Midlands Date of Claim Deadline 14 December 2020 Notice Type Deceased Estates View James Priestman full notice
Publication Date 13 October 2020 Richard George Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Lahaina, Barley Mow Road, Englefield Green, Egham, Surrey Date of Claim Deadline 17 December 2020 Notice Type Deceased Estates View Richard George full notice
Publication Date 13 October 2020 Gloria Lang Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 27 Upper Highland Road, Ryde, Isle of Wight, PO33 1DZ Date of Claim Deadline 17 December 2020 Notice Type Deceased Estates View Gloria Lang full notice
Publication Date 13 October 2020 Jean Brant Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 30 Brackendene, Dartford, Kent, DA2 7NB Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Jean Brant full notice
Publication Date 13 October 2020 Shelton Edwards Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Lennox House, 75 Durham Road, London, N7 7DS Date of Claim Deadline 14 December 2020 Notice Type Deceased Estates View Shelton Edwards full notice